Advanced company searchLink opens in new window

E W COURT MANAGEMENT LTD

Company number 11523195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
22 Apr 2024 AP01 Appointment of Catherine Helen Wallwork as a director on 9 April 2024
15 Dec 2023 TM01 Termination of appointment of Tracy Westwood as a director on 14 December 2023
17 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
27 Jun 2023 AA Accounts for a dormant company made up to 31 August 2022
28 Jan 2023 PSC01 Notification of Neil Grieve as a person with significant control on 3 February 2022
20 Jan 2023 AP01 Appointment of Susan Joy Reeve as a director on 1 December 2022
09 Jan 2023 AP01 Appointment of Andrea Michele Gillies as a director on 1 December 2022
09 Jan 2023 AP01 Appointment of Alan John Truran Arnold as a director on 1 December 2022
09 Jan 2023 AP01 Appointment of Tracy Westwood as a director on 1 December 2022
29 Sep 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
31 May 2022 AA Accounts for a dormant company made up to 31 August 2021
03 Feb 2022 PSC07 Cessation of Gayton Farm Buildings Limited as a person with significant control on 3 February 2022
03 Feb 2022 AD01 Registered office address changed from Unit 2 Fordham House Fordham Cambridgeshire CB7 5LL England to 1 Edward Ward Court Gayton King's Lynn Norfolk PE32 1FR on 3 February 2022
03 Feb 2022 AP01 Appointment of Mr Christian Royson Duffell as a director on 3 February 2022
03 Feb 2022 TM02 Termination of appointment of Paul Rix as a secretary on 3 February 2022
03 Feb 2022 TM01 Termination of appointment of Julian Charles Romney as a director on 3 February 2022
03 Feb 2022 AP03 Appointment of Mr Neil Grieve as a secretary on 3 February 2022
03 Feb 2022 AP01 Appointment of Mr Neil Grieve as a director on 3 February 2022
22 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
22 Aug 2021 CH01 Director's details changed for Lord Julian Charles Romney on 16 August 2021
12 May 2021 AA Accounts for a dormant company made up to 31 August 2020
12 May 2021 CH01 Director's details changed for Lord Julian Charles Romney on 12 May 2021
12 May 2021 PSC05 Change of details for Gayton Farm Buildings Limited as a person with significant control on 12 May 2021
19 Jan 2021 AD01 Registered office address changed from Unit 2 Fordham House Newmarket Road Fordham Ely CB7 5LL England to Unit 2 Fordham House Fordham Cambridgeshire CB7 5LL on 19 January 2021